UKBizDB.co.uk

ANGEL SUBSIDIARY FOUR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Angel Subsidiary Four Limited. The company was founded 22 years ago and was given the registration number 04402407. The firm's registered office is in LONDON. You can find them at Level 13, Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ANGEL SUBSIDIARY FOUR LIMITED
Company Number:04402407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Level 13, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director03 July 2020Active
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director03 July 2020Active
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director27 April 2016Active
Hcl, 10 Old Bailey, London, United Kingdom, EC4M 7NG

Secretary31 July 2010Active
Tudor Cottage, Ranks Green, Fairstead, CM3 2BG

Secretary20 April 2007Active
The Fold, 3-4 City Lane, Halifax, HX3 5LE

Secretary29 April 2002Active
55 Clough Grove, Oughtbridge, Sheffield, S35 0JU

Secretary22 June 2004Active
176-178 Pontefract Road, Cudworth, Barnsley, S72 8BE

Corporate Secretary25 March 2002Active
The Cedars 3 Telegraph Cottage, Warren Road, Kingston Upon Thames, KT2 7HU

Director20 April 2007Active
Level 13, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director18 October 2011Active
10 Old Bailey, 10 Old Bailey, London, England, EC4M 7NG

Director19 April 2012Active
176-178 Pontefract Road, Cudworth, Barnsley, S72 8BE

Director25 March 2002Active
The Pound House, 46 Totteridge Village, London, N20 8PR

Director27 July 2004Active
3 Gainsborough Court, Skipton, BD23 1QG

Director29 April 2002Active
10, Old Bailey, London, EC4M 7NG

Director18 March 2011Active
8 Hesper Mews, London, SW5 0HH

Director20 April 2007Active
10 Old Bailey, 10 Old Bailey, London, England, EC4M 7NG

Director20 April 2007Active
10 Old Bailey, 10 Old Bailey, London, England, EC4M 7NG

Director18 October 2011Active
Hcl, 10 Old Bailey, London, EC4M 7NG

Director22 January 2015Active
69 Greens Valley Drive, Stockton On Tees, TS18 5QH

Director23 December 2003Active
20 Manor Court Road, London, W7 3EL

Director19 January 2009Active
The Beeches, Hall Close,, Maids Moreton, MK18 1RH

Director23 December 2003Active
10 Old Bailey, 10 Old Bailey, London, England, EC4M 7NG

Director27 January 2011Active
High Corn Mill, Chapel Hill, Skipton, BD23 1NL

Director29 April 2002Active
55 Clough Grove, Oughtbridge, Sheffield, S35 0JU

Director25 August 2004Active
10, Old Bailey, London, United Kingdom, EC4M 7NG

Director18 March 2011Active
6 Waverley Crescent, Harrogate, HG2 8BA

Director25 March 2003Active
Lilac Cottage, Thornton In Craven, Skipton, BD23 3TJ

Director06 March 2003Active
Bell House North Field Way, Appleton Roebuck, York, YO23 7EA

Director11 January 2005Active
10, Old Bailey, London, United Kingdom, EC4M 7NG

Corporate Director15 October 2009Active

People with Significant Control

Toscafund Asset Management Llp
Notified on:03 July 2020
Status:Active
Country of residence:England
Address:7th Floor, 90 Long Acre, London, England, WC2E 9RA
Nature of control:
  • Voting rights 25 to 50 percent
Ares Management Corporation
Notified on:03 July 2020
Status:Active
Country of residence:United States
Address:2000, Avenue Of The Stars, Los Angeles, United States, 90067
Nature of control:
  • Voting rights 25 to 50 percent
Angel Subsidiary Three Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 13, Broadgate Tower, London, England, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clarity Technology Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Old Bailey, London, England, EC4M 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Address

Change registered office address company with date old address new address.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Incorporation

Memorandum articles.

Download
2020-07-31Resolution

Resolution.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-05-11Resolution

Resolution.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Incorporation

Memorandum articles.

Download
2019-06-24Resolution

Resolution.

Download
2019-06-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.